FRANKS AUTO CENTRE LTD - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Accounts. Accounts type total exemption full. 2023-06-28 View Report
Address. Old address: 2B Brantwood Avenue Dundee DD3 6EW Scotland. Change date: 2023-06-26. New address: Riverview Business Centre, 40 North Ellen Street Dundee DD3 7DH. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2023-06-01 View Report
Confirmation statement. Statement with no updates. 2022-10-13 View Report
Accounts. Accounts type micro entity. 2022-10-13 View Report
Accounts. Accounts type micro entity. 2022-10-11 View Report
Confirmation statement. Statement with no updates. 2021-11-24 View Report
Gazette. Gazette filings brought up to date. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-01-12 View Report
Gazette. Gazette notice compulsory. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2019-10-10 View Report
Accounts. Accounts type micro entity. 2019-08-02 View Report
Accounts. Accounts type micro entity. 2019-03-13 View Report
Accounts. Accounts type micro entity. 2019-03-13 View Report
Accounts. Accounts type micro entity. 2019-03-13 View Report
Accounts. Accounts type total exemption small. 2019-03-13 View Report
Confirmation statement. Statement with no updates. 2018-10-11 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-08-11 View Report
Gazette. Gazette notice compulsory. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Address. Change date: 2018-02-15. Old address: C/O C/O Adams & Co. River Court 5 West Victoria Dock Road Dundee DD1 3JT. New address: 2B Brantwood Avenue Dundee DD3 6EW. 2018-02-15 View Report
Gazette. Gazette filings brought up to date. 2018-02-14 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Frank Nicolson. 2018-02-08 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-02-09 View Report
Gazette. Gazette notice compulsory. 2017-01-17 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Accounts. Accounts type total exemption small. 2015-08-31 View Report
Gazette. Gazette filings brought up to date. 2014-10-25 View Report
Annual return. With made up date full list shareholders. 2014-10-24 View Report
Gazette. Gazette notice compulsary. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2013-10-24 View Report
Gazette. Gazette filings brought up to date. 2013-10-08 View Report
Accounts. Accounts type total exemption small. 2013-10-07 View Report
Gazette. Gazette notice compulsary. 2013-09-27 View Report
Address. Old address: C/O C/O Adams & Co. 2B Brantwood Avenue Dundee Angus DD3 6EW United Kingdom. Change date: 2013-03-08. 2013-03-08 View Report
Annual return. With made up date full list shareholders. 2012-10-24 View Report
Address. Change date: 2012-10-24. Old address: Northtay Centre 46 Loons Road Dundee DD3 6AP United Kingdom. 2012-10-24 View Report
Accounts. Accounts type total exemption full. 2012-07-02 View Report
Accounts. Accounts type total exemption full. 2011-11-22 View Report
Gazette. Gazette filings brought up to date. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Gazette. Gazette notice compulsary. 2011-09-30 View Report
Accounts. Accounts type total exemption full. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Address. Old address: Adams & Co 1 Darnick, Kinnoull Terrace Perth PH2 7DJ. Change date: 2010-12-14. 2010-12-14 View Report
Officers. Change date: 2010-09-29. Officer name: Frank William Nicholson. 2010-12-14 View Report